PRSM INC - Florida Company Profile

Entity Name: | PRSM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 2019 (6 years ago) |
Document Number: | P16000100448 |
FEI/EIN Number | 81-4779125 |
Address: | 2557 moody blvd, flager beach, FL, 32136, US |
Mail Address: | 153 Boysenbery Lane, Daytona Bach, FL, 32124, US |
ZIP code: | 32136 |
City: | Flagler Beach |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARAIYA MITAL | President | 153 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124 |
SARAIYA MITAL | Agent | 153 Boysenberry Lane, Daytona Beach, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000028049 | SUNSHINE FOOD MART 57 | ACTIVE | 2020-03-04 | 2025-12-31 | - | 2557 MOODY BLVD, FLAGLERBEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 2557 moody blvd, flager beach, FL 32136 | - |
AMENDMENT | 2019-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-27 | SARAIYA, MITAL | - |
REINSTATEMENT | 2019-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2557 moody blvd, flager beach, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 153 Boysenberry Lane, Daytona Beach, FL 32124 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000414995 | TERMINATED | 1000000962479 | FLAGLER | 2023-08-28 | 2043-09-06 | $ 38,181.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000078804 | TERMINATED | 1000000857819 | FLAGLER | 2020-01-28 | 2040-02-05 | $ 2,035.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-11-27 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-12-21 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State